Entity Name: | THE JAMISON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE JAMISON GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | S91365 |
FEI/EIN Number |
593088735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 556 TETON STREET, LAKE MARY, FL, 32746, US |
Mail Address: | 556 TETON STREET, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jamison Michael W | Director | 556 TETON STREET, LAKE MARY, FL, 32746 |
JAMISON LINDA G | Vice President | 556 TETON ST., LAKE MARY, FL, 32746 |
JAMISON, MICHAEL | Agent | 556 TETON ST, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-10 | 556 TETON STREET, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-18 | 556 TETON STREET, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-11 | 556 TETON ST, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State